About

Registered Number: 00549729
Date of Incorporation: 24/05/1955 (69 years and 10 months ago)
Company Status: Active
Registered Address: Lake Garage (Smithy Bridge) Ltd, Smithbridge Road, Littleborough, Lancashire, OL15 0BQ,

 

Established in 1955, Lake Garage (Smithy Bridge) Ltd has its registered office in Littleborough, Lancashire, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Rushton, David Andrew, Rushton, Paul Anthony, A & S Secretarial Services Ltd, Rushton, Derrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Derrick N/A 22 October 1992 1
Secretary Name Appointed Resigned Total Appointments
RUSHTON, David Andrew 01 December 2002 05 September 2011 1
RUSHTON, Paul Anthony N/A 01 December 2002 1
A & S SECRETARIAL SERVICES LTD 05 September 2011 21 August 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 July 2020
CS01 - N/A 07 July 2020
DISS16(SOAS) - N/A 27 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 24 June 2016
TM02 - Termination of appointment of secretary 10 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 22 December 2014
AP04 - Appointment of corporate secretary 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 January 2012
AP04 - Appointment of corporate secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 23 August 2002
RESOLUTIONS - N/A 29 April 2002
MEM/ARTS - N/A 29 April 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 August 2000
395 - Particulars of a mortgage or charge 10 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 30 July 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 25 June 1996
AA - Annual Accounts 23 February 1996
288 - N/A 10 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 October 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 22 March 1991
363 - Annual Return 22 March 1991
AA - Annual Accounts 05 September 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 2000 Outstanding

N/A

Legal charge 17 March 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.